Advanced company searchLink opens in new window

MULTIPAY GLOBAL SOLUTIONS LIMITED

Company number 08353577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2020 TM01 Termination of appointment of Delia Pedersoli as a director on 27 May 2020
27 May 2020 AP01 Appointment of Herdís Dröfn Fjeldsted as a director on 27 May 2020
27 May 2020 AP01 Appointment of Harpa Vífilsdóttir as a director on 27 May 2020
30 Jan 2020 AD01 Registered office address changed from C/O Logos Legal Services Paternoster House 65 st. Paul's Churchyard London EC4M 8AB United Kingdom to C/O Bba Fjeldco Limited, 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 30 January 2020
30 Jan 2020 TM02 Termination of appointment of Logos Legal Services as a secretary on 17 January 2020
30 Jan 2020 AP04 Appointment of Bba Fjeldco Limited as a secretary on 17 January 2020
21 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 Oct 2019 TM02 Termination of appointment of Gudmundur Gisli Ingolfsson as a secretary on 27 September 2019
08 Oct 2019 AP03 Appointment of Mrs Unnur Vilhjalmsdottir as a secretary on 27 September 2019
15 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2013
  • GBP 90,000
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
31 May 2019 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 135,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 05/04/2019
11 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-20
11 Jan 2019 CONNOT Change of name notice
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
04 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
31 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
07 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
06 Sep 2018 SH08 Change of share class name or designation
19 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
19 Jan 2018 PSC07 Cessation of Delia Pedersoli as a person with significant control on 30 April 2017
19 Jan 2018 PSC02 Notification of Iteron Holding Ltd as a person with significant control on 30 April 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016